AD01 |
New registered office address Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE. Change occurred on March 9, 2023. Company's previous address: 15 Billacombe Road Plymstock Plymouth Devon PL9 7HX England.
filed on: 9th, March 2023
| address
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2022 new director was appointed.
filed on: 11th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 11th, December 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 15 Billacombe Road Plymstock Plymouth Devon PL9 7HX. Change occurred on May 22, 2018. Company's previous address: 174 Exeter Street Plymouth Devon PL4 0NG.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
New registered office address 174 Exeter Street Plymouth Devon PL4 0NG. Change occurred on January 12, 2015. Company's previous address: 9 Burrow Hill Plymouth PL9 9LF.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 22, 2014: 100.00 GBP
filed on: 4th, July 2014
| capital
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: Barbican House 36 New Street Plymouth PL1 2NA United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 31, 2014
filed on: 20th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|